Advanced company searchLink opens in new window

J.R.S. SECURITIES LIMITED

Company number 01528516

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
06 Oct 2023 PSC04 Change of details for Mrs Jane Barbara Newiss as a person with significant control on 6 October 2023
06 Oct 2023 CH01 Director's details changed for Mr Julian Ralph Stewart Newiss on 6 October 2023
06 Oct 2023 CH01 Director's details changed for Jane Barbara Newiss on 6 October 2023
02 Oct 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
18 Sep 2023 CH03 Secretary's details changed for Jane Barbara Newiss on 18 September 2023
14 Jul 2023 CH01 Director's details changed for Jane Barbara Newiss on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Julian Ralph Stewart Newiss on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 14 July 2023
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
12 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
12 Oct 2022 CH01 Director's details changed for Mr Julian Ralph Stewart Newiss on 12 October 2022
12 Oct 2022 CH01 Director's details changed for Jane Barbara Newiss on 12 October 2022
12 Oct 2022 PSC04 Change of details for Mrs Janie Barbara Newiss as a person with significant control on 12 October 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
19 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
18 May 2021 AD01 Registered office address changed from The Estate Office Steanbridge House Slad Gloucestershire GL6 7QE to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 18 May 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
10 Feb 2021 CH01 Director's details changed for Mr Julian Ralph Stewart Newiss on 16 November 2020
29 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
20 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Mar 2019 AD01 Registered office address changed from The Estate Office Steanbridge House Slad Gloucestershire to The Estate Office Steanbridge House Slad Gloucestershire GL6 7QE on 27 March 2019